ST NEOTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ST NEOTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06489426

Incorporation date

30/01/2008

Size

Group

Contacts

Registered address

Registered address

1 More London Place, London SE12 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon01/06/2017
Final Gazette dissolved following liquidation
dot icon01/03/2017
Return of final meeting in a members' voluntary winding up
dot icon15/12/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon03/03/2016
Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon09/02/2016
Appointment of a voluntary liquidator
dot icon09/02/2016
Insolvency court order
dot icon09/02/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2015
Register inspection address has been changed to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN
dot icon26/10/2015
Registered office address changed from Holland Place Wardentree Park Spalding PE11 3ZN to 1 More London Place London SE12 2AF on 2015-10-27
dot icon21/10/2015
Declaration of solvency
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon05/10/2015
Satisfaction of charge 064894260005 in full
dot icon25/09/2015
Rectified TM01 form Termination of appointment of director registered on 25/09/2015 was errored from the register on the 13/11/2015 because it is invalid or ineffective
dot icon10/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/08/2014
Registration of charge 064894260005
dot icon12/08/2014
Statement of company's objects
dot icon03/08/2014
Particulars of variation of rights attached to shares
dot icon03/08/2014
Change of share class name or designation
dot icon03/08/2014
Consolidation of shares on 2014-07-14
dot icon03/08/2014
Consolidation and sub-division of shares on 2014-07-14
dot icon03/08/2014
Resolutions
dot icon29/07/2014
Appointment of Mark Edward Lapping as a director on 2014-06-11
dot icon29/07/2014
Appointment of Karl Bostock as a director on 2014-06-11
dot icon20/07/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon15/07/2014
Termination of appointment of Andrew James Ducker as a director on 2014-06-12
dot icon15/07/2014
Registered office address changed from 7 Howard Road Eaton Socon St Neots Huntingdon Cambridgeshire PE19 8ET on 2014-07-16
dot icon15/07/2014
Termination of appointment of Michael Anthony Kearns as a director on 2014-06-12
dot icon15/07/2014
Termination of appointment of David Brown Manning as a director on 2014-06-12
dot icon19/06/2014
Satisfaction of charge 064894260004 in full
dot icon19/06/2014
Satisfaction of charge 2 in full
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/02/2014
Amended group of companies' accounts made up to 2013-06-30
dot icon08/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon11/12/2013
Termination of appointment of Alan David Pealling as a director on 2013-09-16
dot icon11/12/2013
Termination of appointment of Alan David Pealling as a secretary on 2013-09-16
dot icon03/12/2013
Registration of charge 064894260004
dot icon02/12/2013
Satisfaction of charge 1 in full
dot icon02/12/2013
Satisfaction of charge 3 in full
dot icon13/05/2013
Termination of appointment of Stephen Clarke as a director on 2013-05-13
dot icon05/03/2013
Appointment of Mr Stephen Clarke as a director on 2013-03-01
dot icon27/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2012-06-30
dot icon22/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon18/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon18/03/2012
Director's details changed for Michael Anthony Kearns on 2012-01-31
dot icon03/05/2011
Group of companies' accounts made up to 2010-06-30
dot icon27/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon05/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon05/10/2010
Notice of Restriction on the Company's Articles
dot icon05/10/2010
Particulars of variation of rights attached to shares
dot icon05/10/2010
Particulars of variation of rights attached to shares
dot icon05/10/2010
Particulars of variation of rights attached to shares
dot icon05/10/2010
Change of share class name or designation
dot icon05/10/2010
Sub-division of shares on 2010-09-29
dot icon05/10/2010
Resolutions
dot icon05/10/2010
Termination of appointment of Gary Orsman as a director
dot icon21/06/2010
Group of companies' accounts made up to 2009-06-30
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Director's details changed for Michael Anthony Kearns on 2010-01-31
dot icon11/10/2009
Termination of appointment of Timothy Thompson as a secretary
dot icon11/10/2009
Termination of appointment of Timothy Thompson as a director
dot icon28/09/2009
Director appointed david brown manning logged form
dot icon08/09/2009
Director and secretary appointed alan david pealling
dot icon08/09/2009
Director appointed andrew james ducker
dot icon22/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon22/04/2009
Director appointed david brown manning
dot icon29/03/2009
Appointment terminated director stephen boyd
dot icon08/02/2009
Director and secretary's change of particulars / tim thompson / 06/02/2009
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon05/02/2009
Appointment terminated secretary gary orsman
dot icon06/10/2008
Director appointed stephen alexander boyd
dot icon15/09/2008
Appointment terminated director gary orsman
dot icon11/09/2008
Ad 05/09/08\gbp si 1500@1=1500\gbp ic 97500/99000\
dot icon11/09/2008
Director and secretary appointed tim thompson
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2008
Ad 03/04/08\gbp si 73499@1=73499\gbp ic 24001/97500\
dot icon13/04/2008
Ad 03/04/08\gbp si 24000@1=24000\gbp ic 1/24001\
dot icon13/04/2008
Notice of assignment of name or new name to shares
dot icon13/04/2008
Nc inc already adjusted 03/04/08
dot icon13/04/2008
Resolutions
dot icon13/04/2008
Registered office changed on 14/04/2008 from kings court, 12 king street leeds west yorkshire LS1 2HL
dot icon13/04/2008
Accounting reference date shortened from 31/01/2009 to 30/06/2008
dot icon13/04/2008
Appointment terminated secretary claire seddon
dot icon13/04/2008
Appointment terminated director graham mackenzie
dot icon13/04/2008
Director appointed michael anthony kearns
dot icon13/04/2008
Director and secretary appointed gary orsman
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2008
Memorandum and Articles of Association
dot icon26/03/2008
Certificate of change of name
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Registered office changed on 05/02/08 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Ducker
Director
06/08/2009 - 12/06/2014
130
Mackenzie, Graham Andrew
Director
30/01/2008 - 01/04/2008
43
Orsman, Gary
Director
01/04/2008 - 28/09/2010
11
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
30/01/2008 - 30/01/2008
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
30/01/2008 - 30/01/2008
1437

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST NEOTS HOLDINGS LIMITED

ST NEOTS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/01/2008 with the registered office located at 1 More London Place, London SE12 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST NEOTS HOLDINGS LIMITED?

toggle

ST NEOTS HOLDINGS LIMITED is currently Dissolved. It was registered on 30/01/2008 and dissolved on 01/06/2017.

Where is ST NEOTS HOLDINGS LIMITED located?

toggle

ST NEOTS HOLDINGS LIMITED is registered at 1 More London Place, London SE12 2AF.

What does ST NEOTS HOLDINGS LIMITED do?

toggle

ST NEOTS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ST NEOTS HOLDINGS LIMITED?

toggle

The latest filing was on 01/06/2017: Final Gazette dissolved following liquidation.